This company is commonly known as Honeycomb Systems Ltd. The company was founded 9 years ago and was given the registration number 09070335. The firm's registered office is in LIVERPOOL. You can find them at Unit 3 Hermes Road, Stonebridge East Business Park, Liverpool, Merseyside. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | HONEYCOMB SYSTEMS LTD |
---|---|---|
Company Number | : | 09070335 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 04 June 2014 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Hermes Road, Stonebridge East Business Park, Liverpool, Merseyside, England, L11 0ED |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Hermes Road, Stonebridge East Business Park, Liverpool, England, L11 0ED | Director | 04 June 2014 | Active |
Mr Matthew Richard Irving | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 8-12 London Street, Southport, United Kingdom, PR9 0UE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2023-01-23 | Address | Change registered office address company with date old address new address. | Download |
2022-12-13 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-09-06 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-04-19 | Address | Change registered office address company with date old address new address. | Download |
2022-04-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-04-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-19 | Resolution | Resolution. | Download |
2022-03-14 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2021-06-03 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-30 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2020-03-30 | Address | Change registered office address company with date old address new address. | Download |
2020-03-30 | Officers | Change person director company with change date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-23 | Address | Change registered office address company with date old address new address. | Download |
2018-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-22 | Address | Change registered office address company with date old address new address. | Download |
2018-10-22 | Officers | Change person director company with change date. | Download |
2018-06-05 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.